HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED
Company number 03561960
- Company Overview for HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED (03561960)
- Filing history for HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED (03561960)
- People for HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED (03561960)
- Charges for HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED (03561960)
- More for HEALTH MANAGEMENT (CARLISLE) HOLDINGS LIMITED (03561960)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2015 | AP04 | Appointment of Semperian Secretariat Services Limited as a secretary on 9 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to C/O Company Secretariat Third Floor Broad Quay House Prince Street Bristol BS1 4DJ on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Robert James Marsden as a director on 1 October 2015 | |
12 Oct 2015 | TM02 | Termination of appointment of Richard Keen as a secretary on 9 October 2015 | |
10 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
10 Sep 2015 | TM01 | Termination of appointment of Alistair Graham Ray as a director on 27 August 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr John Stephen Gordon as a director on 29 July 2015 | |
14 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | AP01 | Appointment of Dr John Mcdonagh as a director on 29 April 2015 | |
24 Nov 2014 | TM02 | Termination of appointment of Wendy Lisa Roberts as a secretary on 29 October 2014 | |
24 Nov 2014 | AP03 | Appointment of Mr Richard Keen as a secretary on 29 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Stephen Michael Jones on 22 September 2014 | |
26 Jun 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
28 May 2014 | TM01 | Termination of appointment of John Harris as a director | |
28 May 2014 | AP01 | Appointment of Mr. Rory William Christie as a director | |
14 Nov 2013 | TM01 | Termination of appointment of John Mcdonagh as a director | |
08 Jul 2013 | AP01 | Appointment of Mr. John Mcdonagh as a director | |
08 Jul 2013 | AP01 | Appointment of Alistair Graham Ray as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Kenneth Mclellan as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Richard Little as a director | |
26 Jun 2013 | AP01 | Appointment of Mr Stephen Michael Jones as a director | |
26 Jun 2013 | TM01 | Termination of appointment of Frances Kitching as a director | |
25 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders |